BRITISH INTERNATIONAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BRITISH INTERNATIONAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03194808

Incorporation date

03/05/1996

Size

Full

Contacts

Registered address

Registered address

Exchange House, Station Road, Petworth, West Sussex GU28 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon05/02/2026
Director's details changed for Mr Justin Spencer Blockley on 2025-12-23
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon27/12/2025
Termination of appointment of Francis Christopher Richard Cradock as a director on 2025-12-12
dot icon27/12/2025
Cessation of Francis Christoper Richard Cradock as a person with significant control on 2025-12-12
dot icon27/12/2025
Notification of Bii.Aero Ltd as a person with significant control on 2025-12-12
dot icon27/12/2025
Termination of appointment of Harry Cradock as a director on 2025-12-12
dot icon27/12/2025
Termination of appointment of Francis Christopher Richard Cradock as a secretary on 2025-12-12
dot icon23/12/2025
Registered office address changed from , Star Industrial Estate Star Road, Partridge Green, West Sussex, RH13 8RA to Exchange House Station Road Petworth West Sussex GU28 0BF on 2025-12-23
dot icon19/12/2025
Satisfaction of charge 1 in full
dot icon19/12/2025
Satisfaction of charge 031948080003 in full
dot icon27/11/2025
Registration of charge 031948080005, created on 2025-11-21
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon16/02/2024
Director's details changed for Mr Justin Spencer Blockley on 2024-02-16
dot icon16/02/2024
Director's details changed for Mr Harry Cradock on 2024-02-16
dot icon16/02/2024
Director's details changed for Mr Francis Christopher Richard Cradock on 2024-02-16
dot icon14/02/2024
Appointment of Mr Nick Messer as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Harry Cradock as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Justin Spencer Blockley as a director on 2024-02-09
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 29/11/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon21/11/2023
Termination of appointment of Christopher Richard Cradock as a director on 2023-11-21
dot icon23/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/02/2023
Termination of appointment of Samantha Bolton as a director on 2023-02-08
dot icon22/12/2022
Registration of charge 031948080004, created on 2022-12-19
dot icon03/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon23/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon28/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/10/2021
Termination of appointment of Sally Caroline Jillians as a secretary on 2021-10-26
dot icon27/10/2021
Appointment of Mr Francis Christopher Richard Cradock as a secretary on 2021-10-27
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/04/2021
Change of details for Mr Francis Christoper Richard Cradock as a person with significant control on 2021-04-09
dot icon13/04/2021
Director's details changed for Mr Francis Christopher Richard Cradock on 2021-04-09
dot icon13/01/2021
Change of details for Mr Francis Christoper Richard Cradock as a person with significant control on 2020-11-13
dot icon13/01/2021
Director's details changed for Mr Francis Christopher Richard Cradock on 2020-11-13
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/07/2020
Satisfaction of charge 031948080002 in full
dot icon06/07/2020
Registration of charge 031948080003, created on 2020-06-17
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/04/2019
Appointment of Mrs Samantha Bolton as a director on 2019-04-03
dot icon19/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/01/2018
Registration of charge 031948080002, created on 2018-01-17
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Cessation of Christopher Richard Cradock as a person with significant control on 2017-09-16
dot icon03/10/2017
Change of details for Mr Francis Richard Cradock as a person with significant control on 2017-10-01
dot icon29/09/2017
Termination of appointment of Susan Margaret Drake Cradock as a secretary on 2017-09-16
dot icon29/09/2017
Director's details changed for Mr Christopher Richard Cradock on 2017-09-16
dot icon29/09/2017
Director's details changed for Mr Francis Christopher Richard Cradock on 2017-09-16
dot icon29/09/2017
Termination of appointment of Paul Richard Cradock as a director on 2017-09-18
dot icon29/09/2017
Appointment of Mrs Sally Caroline Jillians as a secretary on 2017-09-16
dot icon28/09/2017
Change of share class name or designation
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon31/01/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon22/05/2013
Registered office address changed from , Units F1 & F2, Star Road Partridge Green, Horsham, West Sussex, RH13 8RA, England on 2013-05-22
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/05/2013
Registered office address changed from , Astra House the Common, Cranleigh, Surrey, GU6 8RZ, England on 2013-05-03
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Registered office address changed from , Astra House, the Common, Cranleigh, Surrey, GU6 8RE on 2012-09-27
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon30/09/2011
Director's details changed for Mr Francis Christopher Richard Dradock on 2011-09-30
dot icon19/08/2011
Appointment of Mr Francis Christopher Richard Dradock as a director
dot icon25/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Susan Margaret Drake Cradock on 2010-05-01
dot icon07/05/2010
Director's details changed for Christopher Richard Cradock on 2010-05-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Appointment of Mr Paul Richard Cradock as a director
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/05/2008
Return made up to 03/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 03/05/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 03/05/06; full list of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: unit 12, mitcham industrial estate, streatham road mitcham, surrey CR4 2AP
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
Director resigned
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/05/2005
Return made up to 03/05/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 03/05/04; full list of members
dot icon28/11/2003
Accounts for a small company made up to 2003-06-30
dot icon07/05/2003
Return made up to 03/05/03; full list of members
dot icon10/10/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon03/05/2002
Return made up to 03/05/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 03/05/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 03/05/00; full list of members
dot icon03/06/1999
Return made up to 03/05/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 03/05/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon09/06/1997
Return made up to 03/05/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon25/10/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon11/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon04/08/1996
Registered office changed on 04/08/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon22/07/1996
Certificate of change of name
dot icon03/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.10M
-
0.00
871.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cradock, Francis Christopher Richard
Director
04/07/2011 - 12/12/2025
6
Cradock, Christopher Richard
Director
07/04/2006 - 21/11/2023
8
Blockley, Justin Spencer
Director
09/02/2024 - Present
16
Messer, Nick
Director
09/02/2024 - Present
-
Cradock, Francis Christopher Richard
Secretary
27/10/2021 - 12/12/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRITISH INTERNATIONAL INDUSTRIES LIMITED

BRITISH INTERNATIONAL INDUSTRIES LIMITED is an(a) Active company incorporated on 03/05/1996 with the registered office located at Exchange House, Station Road, Petworth, West Sussex GU28 0BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INTERNATIONAL INDUSTRIES LIMITED?

toggle

BRITISH INTERNATIONAL INDUSTRIES LIMITED is currently Active. It was registered on 03/05/1996 .

Where is BRITISH INTERNATIONAL INDUSTRIES LIMITED located?

toggle

BRITISH INTERNATIONAL INDUSTRIES LIMITED is registered at Exchange House, Station Road, Petworth, West Sussex GU28 0BF.

What does BRITISH INTERNATIONAL INDUSTRIES LIMITED do?

toggle

BRITISH INTERNATIONAL INDUSTRIES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for BRITISH INTERNATIONAL INDUSTRIES LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a medium company made up to 2025-06-30.